Company Information for BFN PRODUCTIONS LIMITED
CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
|
Company Registration Number
SC278008
Private Limited Company
Active |
Company Name | |
---|---|
BFN PRODUCTIONS LIMITED | |
Legal Registered Office | |
CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Other companies in G41 | |
Company Number | SC278008 | |
---|---|---|
Company ID Number | SC278008 | |
Date formed | 2005-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 21:54:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BFN PRODUCTIONS L.L.C. | 7936 WEST SAHARA AVE LAS VEGAS NV 89117 | Revoked | Company formed on the 2012-04-24 |
Officer | Role | Date Appointed |
---|---|---|
FRANK WATSON SHAPIRO |
||
BARRY SHAPIRO |
||
FRANK WATSON SHAPIRO |
||
IAN SHAPIRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MY PREGO LTD. | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
R.W. MANUFACTURING COMPANY LIMITED | Director | 1991-08-09 | CURRENT | 1987-04-23 | Active | |
51 PROPERTIES LIMITED | Director | 1990-09-20 | CURRENT | 1985-02-08 | Active | |
MY PREGO LTD. | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Barry Shapiro on 2020-11-25 | |
PSC04 | Change of details for Mr Barry Shapiro as a person with significant control on 2020-11-25 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ian Shapiro on 2020-10-13 | |
PSC04 | Change of details for Mr Ian Shapiro as a person with significant control on 2020-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SHAPIRO / 04/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHAPIRO / 04/12/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANK WATSON SHAPIRO on 2013-12-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATSON SHAPIRO / 04/12/2013 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 2.3 KIRKHILL HOUSE BROOM ROAD EAST GLASGOW G77 5LL SCOTLAND | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAPIRO / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK WATSON SHAPIRO / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHAPIRO / 06/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O A S FISHER & CO 160 HOPE STREET GLASGOW G2 2TJ | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/01/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/05--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 160 HOPE STREET GLASGOW G2 2TJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BFN PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BFN PRODUCTIONS LIMITED are:
MITIE CATERING SERVICES LIMITED | £ 5,723,518 |
THE GENUINE DINING CO. LIMITED | £ 330,399 |
PRIDE CATERING PARTNERSHIP LIMITED | £ 267,568 |
CATERHOUSE LIMITED | £ 76,439 |
VENUE CATERING PARTNER LIMITED | £ 68,947 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 61,931 |
GEORGINA E MOORE LIMITED | £ 56,016 |
BEALES GOURMET LIMITED | £ 52,771 |
NORLAND INTEGRATED SERVICES LIMITED | £ 31,781 |
IMPACT BRANDS TRADING COMPANY LTD | £ 28,132 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |